Search icon

PATRICK RYAN O'CONNELL ARCHITECT, LLC - Florida Company Profile

Company Details

Entity Name: PATRICK RYAN O'CONNELL ARCHITECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATRICK RYAN O'CONNELL ARCHITECT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: L18000058723
FEI/EIN Number 82-4871479

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 400 ROYAL PALM WAY, PALM BEACH, FL, 33480, US
Mail Address: 400 ROYAL PALM WAY, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNELL PATRICK R Authorized Member 4816 S. Lake Drive, Boynton Beach, FL, 33436
O'CONNELL PATRICIA E Agent 4816 S. Lake Drive, Boynton Beach, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054045 PATRICK RYAN O'CONNELL ARCHTECT ACTIVE 2018-05-01 2028-12-31 - 400 ROYAL PALM WAY, SUITE 206, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 4816 S. Lake Drive, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2021-11-16 400 ROYAL PALM WAY, STE 206, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-15 400 ROYAL PALM WAY, STE 206, PALM BEACH, FL 33480 -
REINSTATEMENT 2019-10-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 O'CONNELL, PATRICIA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-08
REINSTATEMENT 2019-10-03
Florida Limited Liability 2018-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State